JOHN J. SAMPIERI, INC.

Name: | JOHN J. SAMPIERI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1977 (48 years ago) |
Entity Number: | 448496 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 74 BOWERY ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 74 BOWERY STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 BOWERY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MR. JOHN J. SAMPIERI | Chief Executive Officer | 74 BOWERY STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 1993-11-12 | Address | 74 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1993-11-12 | Address | 74 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1997-10-02 | Address | 66 BOWERY, NEW YORK, NY, 10013, 4653, USA (Type of address: Service of Process) |
1993-07-02 | 1993-08-11 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-09-16 | 1993-07-02 | Address | 66 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120510035 | 2012-05-10 | ASSUMED NAME LLC INITIAL FILING | 2012-05-10 |
110915002092 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
091005002029 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
051104002279 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030911002685 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
368616 | CNV_SI | INVOICED | 1999-03-31 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State